Edinburgh
Midlothian
EH9 1PH
Scotland
Secretary Name | Ms Joanna Claire Kohl |
---|---|
Status | Closed |
Appointed | 19 April 2005(1 week, 6 days after company formation) |
Appointment Duration | 11 years, 5 months (closed 13 September 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 171/1 Causewayside Edinburgh EH9 1HP Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Blair House 6 Blair Road Crossford Lanark ML8 5RF Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Clydesdale West |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Jeffrey Scott Kohl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,215 |
Cash | £5,587 |
Current Liabilities | £21,159 |
Latest Accounts | 30 April 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
13 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 October 2015 | Voluntary strike-off action has been suspended (1 page) |
31 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 January 2015 | Voluntary strike-off action has been suspended (1 page) |
7 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2014 | Voluntary strike-off action has been suspended (1 page) |
24 October 2014 | Application to strike the company off the register (3 pages) |
24 May 2014 | Compulsory strike-off action has been suspended (1 page) |
9 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2013 | Annual return made up to 6 April 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 6 April 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (2 pages) |
1 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
17 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2012 | Total exemption small company accounts made up to 30 April 2011 (2 pages) |
4 January 2012 | Annual return made up to 6 April 2011 (15 pages) |
4 January 2012 | Annual return made up to 6 April 2011 (15 pages) |
29 December 2011 | Administrative restoration application (3 pages) |
2 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (2 pages) |
21 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2010 | Director's details changed for Jeffrey Scott Kohl on 6 April 2010 (2 pages) |
20 September 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
20 September 2010 | Director's details changed for Jeffrey Scott Kohl on 6 April 2010 (2 pages) |
20 September 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
30 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2010 | Total exemption small company accounts made up to 30 April 2009 (2 pages) |
21 December 2009 | Annual return made up to 6 April 2009 with a full list of shareholders (3 pages) |
21 December 2009 | Annual return made up to 6 April 2009 with a full list of shareholders (3 pages) |
10 February 2009 | Return made up to 06/04/08; full list of members (3 pages) |
17 September 2008 | Registered office changed on 17/09/2008 from 3 jeffrey street edinburgh midlothian EH1 1DR (1 page) |
17 September 2008 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
8 May 2008 | Registered office changed on 08/05/2008 from 29 york place edinburgh EH1 3HP (1 page) |
28 November 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
8 May 2007 | Return made up to 06/04/07; full list of members (6 pages) |
8 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
27 April 2006 | Return made up to 06/04/06; full list of members
|
7 April 2006 | Registered office changed on 07/04/06 from: springfield house lasswade midlothian EH18 1EB (1 page) |
7 June 2005 | Partic of mort/charge * (3 pages) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | New secretary appointed (2 pages) |
3 May 2005 | Registered office changed on 03/05/05 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
3 May 2005 | Secretary resigned (1 page) |
3 May 2005 | Director resigned (1 page) |
6 April 2005 | Incorporation (17 pages) |